UKBizDB.co.uk

ROIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roin Limited. The company was founded 28 years ago and was given the registration number SC160359. The firm's registered office is in PAISLEY. You can find them at Jennyswell Childrens Nursery, Jennyswell Rd, (off) Hawkhead Rd, Paisley, Renfrewshire. This company's SIC code is 88910 - Child day-care activities.

Company Information

Name:ROIN LIMITED
Company Number:SC160359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1995
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88910 - Child day-care activities

Office Address & Contact

Registered Address:Jennyswell Childrens Nursery, Jennyswell Rd, (off) Hawkhead Rd, Paisley, Renfrewshire, PA2 7BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jennyswell Childrens Nursery, Jennyswell Rd, (Off) Hawkhead Rd, Paisley, PA2 7BH

Director19 June 2018Active
Jennyswell Childrens Nursery, Jennyswell Rd, (Off) Hawkhead Rd, Paisley, PA2 7BH

Director19 June 2018Active
Jennyswell Childrens Nursery, Jennyswell Rd, (Off) Hawkhead Rd, Paisley, PA2 7BH

Director19 June 2018Active
24 Roddinghead Road, Whitecraigs, Glasgow, G46 6TN

Secretary14 September 1995Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary14 September 1995Active
24 Roddinghead Road, Glasgow, G46 6TN

Director14 September 1995Active
24 Roddinghead Road, Whitecraigs, Glasgow, G46 6TN

Director14 September 1995Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director14 September 1995Active

People with Significant Control

Ram 231 Limited
Notified on:19 June 2018
Status:Active
Country of residence:Scotland
Address:225, West George Street, Glasgow, Scotland, G2 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Findlay
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Jennyswell Childrens Nursery, Paisley, PA2 7BH
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Accounts

Change account reference date company previous extended.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Change account reference date company previous extended.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Cessation of a person with significant control.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination secretary company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-04-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.